IMPACTQUOTE LIMITED

Register to unlock more data on OkredoRegister

IMPACTQUOTE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03157257

Incorporation date

08/02/1996

Size

Total Exemption Small

Contacts

Registered address

Registered address

20a Fore Street, Westbury, Wiltshire BA13 3AXCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/1996)
dot icon16/07/2012
Final Gazette dissolved via voluntary strike-off
dot icon02/04/2012
First Gazette notice for voluntary strike-off
dot icon19/03/2012
Application to strike the company off the register
dot icon22/02/2012
Total exemption small company accounts made up to 2011-12-31
dot icon14/02/2012
Annual return made up to 2012-02-09 with full list of shareholders
dot icon14/02/2012
Director's details changed for Jean Elizabeth Saint on 2012-02-15
dot icon14/03/2011
Total exemption full accounts made up to 2010-12-31
dot icon17/02/2011
Annual return made up to 2011-02-09
dot icon20/04/2010
Total exemption full accounts made up to 2009-12-31
dot icon01/03/2010
Annual return made up to 2010-02-09
dot icon03/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon02/03/2009
Return made up to 09/02/09; full list of members
dot icon12/05/2008
Director appointed jean elizabeth saint
dot icon28/04/2008
Appointment Terminated Director edward saint
dot icon16/04/2008
Total exemption full accounts made up to 2007-12-31
dot icon10/03/2008
Return made up to 09/02/08; no change of members
dot icon29/04/2007
Total exemption full accounts made up to 2006-12-31
dot icon29/04/2007
Registered office changed on 30/04/07 from: 10 penn lea court bath bath & north east somerset BA1 3RE
dot icon27/02/2007
Return made up to 09/02/07; full list of members
dot icon26/07/2006
Total exemption full accounts made up to 2005-12-31
dot icon22/02/2006
Return made up to 09/02/06; full list of members
dot icon03/05/2005
Total exemption full accounts made up to 2004-12-31
dot icon24/02/2005
Return made up to 09/02/05; full list of members
dot icon04/05/2004
Total exemption full accounts made up to 2003-12-31
dot icon15/02/2004
Return made up to 09/02/04; full list of members
dot icon28/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon16/02/2003
Return made up to 09/02/03; full list of members
dot icon07/01/2003
Registered office changed on 08/01/03 from: 2 neald cottages the st grittleton chippenham wiltshire SN14 6AP
dot icon07/01/2003
Director's particulars changed
dot icon07/01/2003
Secretary's particulars changed
dot icon15/05/2002
Total exemption full accounts made up to 2001-12-31
dot icon20/02/2002
Return made up to 09/02/02; full list of members
dot icon09/07/2001
Total exemption full accounts made up to 2000-12-31
dot icon22/02/2001
Return made up to 09/02/01; full list of members
dot icon09/08/2000
Full accounts made up to 1999-12-31
dot icon29/02/2000
Return made up to 09/02/00; full list of members
dot icon28/09/1999
Full accounts made up to 1998-12-31
dot icon07/05/1999
Declaration of satisfaction of mortgage/charge
dot icon03/03/1999
Director's particulars changed
dot icon03/03/1999
Secretary's particulars changed
dot icon22/02/1999
Registered office changed on 23/02/99 from: the neeld arms inn the street grittleton chippenham wiltshire SN14 6AP
dot icon22/02/1999
Return made up to 09/02/99; no change of members
dot icon30/09/1998
Full accounts made up to 1997-12-31
dot icon16/02/1998
Return made up to 09/02/98; no change of members
dot icon15/09/1997
Full accounts made up to 1996-12-31
dot icon18/02/1997
Return made up to 09/02/97; full list of members
dot icon29/01/1997
Particulars of mortgage/charge
dot icon24/09/1996
Accounting reference date notified as 31/12
dot icon07/03/1996
Secretary resigned
dot icon07/03/1996
New secretary appointed
dot icon07/03/1996
Director resigned
dot icon07/03/1996
New director appointed
dot icon07/03/1996
Registered office changed on 08/03/96 from: 1 mitchell lane bristol BS1 6BU
dot icon08/02/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
08/02/1996 - 25/02/1996
99600
INSTANT COMPANIES LIMITED
Nominee Director
08/02/1996 - 25/02/1996
43699
Saint, Edward Arthur
Director
25/02/1996 - 05/04/2008
-
Saint, Jean Elizabeth
Secretary
25/02/1996 - Present
-
Saint, Jean Elizabeth
Director
31/03/2008 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About IMPACTQUOTE LIMITED

IMPACTQUOTE LIMITED is an(a) Dissolved company incorporated on 08/02/1996 with the registered office located at 20a Fore Street, Westbury, Wiltshire BA13 3AX. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of IMPACTQUOTE LIMITED?

toggle

IMPACTQUOTE LIMITED is currently Dissolved. It was registered on 08/02/1996 and dissolved on 16/07/2012.

Where is IMPACTQUOTE LIMITED located?

toggle

IMPACTQUOTE LIMITED is registered at 20a Fore Street, Westbury, Wiltshire BA13 3AX.

What does IMPACTQUOTE LIMITED do?

toggle

IMPACTQUOTE LIMITED operates in the Installation of industrial machinery and equipment (33.20 - SIC 2007) sector.

What is the latest filing for IMPACTQUOTE LIMITED?

toggle

The latest filing was on 16/07/2012: Final Gazette dissolved via voluntary strike-off.